Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BUSINESS FOR THE ARTS OF BROWARD, INC.
Filing Information
N34581
65-0151424
10/06/1989
FL
ACTIVE
NAME CHANGE AMENDMENT
03/28/2012
NONE
Principal Address
Changed: 02/03/2022
201 East Las Olas Blvd Ste 1900
FT. LAUDERDALE, FL 33301
FT. LAUDERDALE, FL 33301
Changed: 02/03/2022
Mailing Address
Changed: 02/03/2022
201 East Las Olas Blvd Suite 1900
FT. LAUDERDALE, FL 33301
FT. LAUDERDALE, FL 33301
Changed: 02/03/2022
Registered Agent Name & Address
Levan, Jarett
Name Changed: 02/05/2021
Address Changed: 01/19/2023
201 E Las Olas Blvd Ste 1900
Suite 1900
Fort Lauderdale, FL 33301
Suite 1900
Fort Lauderdale, FL 33301
Name Changed: 02/05/2021
Address Changed: 01/19/2023
Officer/Director Detail
Name & Address
Title Treasurer
Sandler , Eris
Title Vice Chair
EPSTEIN, JOEY
Title Chair Emeritus
Levan, Jarett
Title Executive Director
Vegas, Robyn
Title Immediate Past
Kopelowitz, Brian, Esq.
Title Secretary
Pierson, Maria
Title Treasurer
Sandler , Eris
BankUnited
333 E. Las Olas Blvd
FT. LAUDERDALE, FL 33301
333 E. Las Olas Blvd
FT. LAUDERDALE, FL 33301
Title Vice Chair
EPSTEIN, JOEY
BDO
301 E Las Olas Blvd 4th Floor
FORT LAUDERDALE, FL 33301
301 E Las Olas Blvd 4th Floor
FORT LAUDERDALE, FL 33301
Title Chair Emeritus
Levan, Jarett
401 East Las Olas Blvd Suite 800
FT. LAUDERDALE, FL 33301
FT. LAUDERDALE, FL 33301
Title Executive Director
Vegas, Robyn
201 East Las Olas Blvd Suite 1900
FT. LAUDERDALE, FL 33301
FT. LAUDERDALE, FL 33301
Title Immediate Past
Kopelowitz, Brian, Esq.
One West Las Olas Blvd
Suite 500
Fort Lauderdale, FL 33301
Suite 500
Fort Lauderdale, FL 33301
Title Secretary
Pierson, Maria
Bayview Corporate Tower
6451 N. Federal Hwy.
1200
Fort Lauderdale, FL 33308
6451 N. Federal Hwy.
1200
Fort Lauderdale, FL 33308
Annual Reports
Report Year | Filed Date |
2022 | 01/29/2022 |
2023 | 01/19/2023 |
2024 | 02/09/2024 |
Document Images